- Company Overview for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED (03787607)
- Filing history for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED (03787607)
- People for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED (03787607)
- More for HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED (03787607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
22 Mar 2016 | AP01 | Appointment of Rajiner Singh Kullar as a director on 18 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Christian Bruno Jean Idczak as a director on 18 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Evan Francis Smith as a director on 18 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Stephen Leslie Downes as a director on 11 December 2009 | |
22 Mar 2016 | TM01 | Termination of appointment of Katherine Clarke as a director on 18 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of a director | |
10 Mar 2016 | AP01 | Appointment of John Anthony Robinson as a director on 3 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Katherine Clarke as a secretary on 31 December 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Graham Donald Ball as a director on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Nigel Paul Ormerod as a director on 24 September 2015 | |
14 Sep 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
07 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
15 Jan 2014 | TM01 | Termination of appointment of Nigel Gove as a director | |
15 Jan 2014 | AP03 | Appointment of Mrs Katherine Clarke as a secretary | |
15 Jan 2014 | TM02 | Termination of appointment of Leslie Jones as a secretary | |
15 Jan 2014 | AD01 | Registered office address changed from Ford Houses Wobaston Road Wolverhampton West Midlands WV10 6QJ on 15 January 2014 | |
15 Jan 2014 | AP01 | Appointment of Mrs Katherine Clarke as a director | |
31 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
10 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 |